- Company Overview for SHIVNIM LTD (06123035)
- Filing history for SHIVNIM LTD (06123035)
- People for SHIVNIM LTD (06123035)
- More for SHIVNIM LTD (06123035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
26 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Feb 2010 | CERTNM |
Company name changed devonrick LTD\certificate issued on 03/02/10
|
|
25 Jan 2010 | CONNOT | Change of name notice | |
17 Jan 2010 | AP01 | Appointment of Mr Nimesh Patel as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Tusca 1 Ltd as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Tusca 1 Ltd as a director | |
15 Jan 2010 | TM02 | Termination of appointment of Huxmax Ltd as a secretary | |
13 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2008 | AA | Accounts made up to 29 February 2008 | |
27 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
26 Oct 2007 | 288a | New secretary appointed | |
25 Oct 2007 | 288a | New director appointed | |
07 Mar 2007 | 288b | Secretary resigned | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS | |
07 Mar 2007 | 288b | Director resigned | |
21 Feb 2007 | NEWINC | Incorporation |